EUROLEC INSTRUMENTS LTD

Unit 2 Hunmanby Industrial Estate Unit 2 Hunmanby Industrial Estate, Filey, YO14 0PH, England
StatusDISSOLVED
Company No.10621525
CategoryPrivate Limited Company
Incorporated15 Feb 2017
Age7 years, 3 months, 7 days
JurisdictionEngland Wales
Dissolution19 Sep 2023
Years8 months, 3 days

SUMMARY

EUROLEC INSTRUMENTS LTD is an dissolved private limited company with number 10621525. It was incorporated 7 years, 3 months, 7 days ago, on 15 February 2017 and it was dissolved 8 months, 3 days ago, on 19 September 2023. The company address is Unit 2 Hunmanby Industrial Estate Unit 2 Hunmanby Industrial Estate, Filey, YO14 0PH, England.



Company Fillings

Gazette dissolved voluntary

Date: 19 Sep 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Jun 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2023-06-30

New date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2023

Action Date: 14 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2021

Action Date: 14 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2019

Action Date: 19 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-19

Officer name: Mrs Angela Michelle Wallis

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2019

Action Date: 19 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-19

Officer name: Mrs Lynda Mary Wallis

Documents

View document PDF

Change person secretary company with change date

Date: 20 Aug 2019

Action Date: 19 Aug 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-08-19

Officer name: Mrs Angela Michelle Wallis

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Notification of a person with significant control

Date: 20 Mar 2019

Action Date: 09 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-09

Psc name: Lynda Mary Wallis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Address

Type: AD01

Old address: Station House Station Road Crossgates Scarborough North Yorkshire YO12 4LU England

Change date: 2019-03-19

New address: Unit 2 Hunmanby Industrial Estate Hunmanby Filey YO14 0PH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Sep 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2018-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-03-06

Officer name: Mrs Angela Michelle Wallis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Address

Type: AD01

New address: Station House Station Road Crossgates Scarborough North Yorkshire YO12 4LU

Old address: Daytona Station Rd Crossgates Scarborough YO12 4LT England

Change date: 2018-03-06

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Feb 2018

Action Date: 12 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-12

Psc name: Alan Dudley Wallis

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2018

Action Date: 13 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Angela Michelle Wallis

Appointment date: 2018-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2018

Action Date: 12 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Dudley Wallis

Termination date: 2018-02-12

Documents

View document PDF

Incorporation company

Date: 15 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOXVALE LIMITED

7 MORNINGTON TERRACE,ENGLAND,NW1 7RR

Number:01147072
Status:ACTIVE
Category:Private Limited Company

BROWNS AUTO LTD

KEW GARDENS,SHIPLEY BRIDGE,RH6 9TE

Number:11256484
Status:ACTIVE
Category:Private Limited Company

BUILDING SERVICE GROUP LP

SUITE A,BELFAST,BT9 6AF

Number:NL000589
Status:ACTIVE
Category:Limited Partnership

GROUP PURCHASING LIMITED

20 CONEY GREEN BUSINESS CENTRE,CHESTERFIELD,S45 9JW

Number:08603564
Status:ACTIVE
Category:Private Limited Company

ISDT GRAPHENE SOLUTIONS LIMITED

IMPERIAL COURT,SALFORD,M5 3EB

Number:11470211
Status:ACTIVE
Category:Private Limited Company

PORTMERE RUBBER LIMITED

VICTORIA STREET,SOUTHAMPTON,SO14 5QZ

Number:01237764
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source